UKBizDB.co.uk

BROADSTONE FINANCIAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadstone Financial Solutions Limited. The company was founded 36 years ago and was given the registration number 02131269. The firm's registered office is in LONDON. You can find them at 100 Wood Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BROADSTONE FINANCIAL SOLUTIONS LIMITED
Company Number:02131269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 65110 - Life insurance
  • 65300 - Pension funding

Office Address & Contact

Registered Address:100 Wood Street, London, England, EC2V 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Wood Street, London, England, EC2V 7AN

Director26 May 2022Active
100, Wood Street, London, England, EC2V 7AN

Director30 January 2019Active
100, Wood Street, London, England, EC2V 7AN

Director03 July 2019Active
100, Wood Street, London, England, EC2V 7AN

Director23 March 2022Active
The Coach House, Baskervyle Road, Heswall, CH60 8NJ

Secretary-Active
20, Chapel Street, Liverpool, England, L3 9AG

Secretary17 May 2016Active
61 The Northern Road, Crosby, Liverpool, L23 2RB

Secretary01 June 1999Active
274 Hunts Cross Avenue, Woolton, Liverpool, L25 8QT

Secretary19 May 1993Active
43 Links Drive, Elstree, WD6 3PP

Secretary30 September 2008Active
20 Chapel Street, Chapel Street, Liverpool, England, L3 9AG

Secretary18 September 2012Active
Bryn Y Pys House 25 Wynnstay Court, Wynnstay Hall Estate,, Ruabon, LL14 6LA

Secretary01 June 2001Active
25, Luke Street, London, United Kingdom, EC2A 4AR

Director09 December 2014Active
5 Wellknowe Place, Thorntonhall, Glasgow, G74 5AX

Director01 June 1995Active
8 Broadacre Close, Liverpool, L18 2JW

Director01 June 2003Active
100, Wood Street, London, England, EC2V 7AN

Director18 March 2020Active
The Coach House, Baskervyle Road, Heswall, CH60 8NJ

Director-Active
20 Chapel Street, Chapel Street, Liverpool, England, L3 9AG

Director30 September 2008Active
11 Biglands Drive, Huyton, Liverpool, L36 0XS

Director19 May 1993Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director09 April 2019Active
Brook Hey Benty Heath Lane, Willaston, South Wirral, L64 1SD

Director-Active
Glan-Y-Wern, Llandrynog, Denbigh, LL16 4ET

Director-Active
2/2 152 Hyndland Road, Glasgow, G12 9PN

Director19 April 1996Active
20 Chapel Street, Chapel Street, Liverpool, England, L3 9AG

Director19 May 1993Active
20 Chapel Street, Chapel Street, Liverpool, England, L3 9AG

Director30 September 2008Active
61 The Northern Road, Crosby, Liverpool, L23 2RB

Director30 January 1995Active
135 Brookdale Avenue South, Greasby, CH49 1SP

Director01 December 2001Active
19 Teals Way, Lower Heswall, CH60 4RX

Director19 May 1993Active
100, Wood Street, London, England, EC2V 7AN

Director19 April 1996Active
50 Lakeside Gardens, Rainford, St. Helens, WA11 8HH

Director-Active
20, Chapel Street, Liverpool, England, L3 9AG

Director04 December 2002Active
100, Wood Street, London, England, EC2V 7AN

Director26 June 2019Active
25, Luke Street, London, EC2A 4AR

Director30 September 2008Active
274 Hunts Cross Avenue, Woolton, Liverpool, L25 8QT

Director19 May 1993Active
45 Brookfield Avenue, Rainhill, Prescot, L35 4PX

Director04 December 2002Active
1 Kendal Close, Great Sutton, Ellesmere Port, CH66 4TX

Director04 December 2002Active

People with Significant Control

Mr Paul Gerard Mcguckin
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:20, Chapel Street, Liverpool, England, L3 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Broadstone Financial Solutions Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-03-01Resolution

Resolution.

Download
2022-02-23Capital

Capital allotment shares.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.